INCHCOLM SOUTH LTD

Register to unlock more data on OkredoRegister

INCHCOLM SOUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC717828

Incorporation date

16/12/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie ML6 8FSCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon17/02/2026
Confirmation statement made on 2025-12-15 with updates
dot icon16/02/2026
Appointment of Mr Joseph James Pinkerton as a director on 2026-01-05
dot icon16/02/2026
Notification of Joseph James Pinkerton as a person with significant control on 2026-01-05
dot icon16/02/2026
Termination of appointment of Kevin Duffy as a director on 2026-01-05
dot icon16/02/2026
Cessation of Kevin Duffy as a person with significant control on 2026-01-05
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon22/12/2024
Notification of Kevin Duffy as a person with significant control on 2024-01-18
dot icon22/12/2024
Appointment of Mr Kevin Duffy as a director on 2024-01-18
dot icon02/11/2024
Cessation of Raymond Cairns as a person with significant control on 2024-01-18
dot icon02/11/2024
Termination of appointment of Raymond Cairns as a director on 2024-01-18
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/05/2024
Registered office address changed from , 17/1 Douglas Crescent, Edinburgh, EH12 5BA, Scotland to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 2024-05-01
dot icon18/04/2024
Appointment of Mr Andrew Drummond as a secretary on 2024-02-14
dot icon16/02/2024
Appointment of Mr Raymond Cairns as a director on 2021-12-16
dot icon16/02/2024
Notification of Raymond Cairns as a person with significant control on 2021-12-16
dot icon16/02/2024
Cessation of Christopher Joseph Doherty as a person with significant control on 2021-12-16
dot icon16/02/2024
Termination of appointment of Christopher Joseph Doherty as a director on 2021-12-16
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cairns, Raymond
Director
16/12/2021 - 18/01/2024
41
Mr Joseph Pinkerton
Director
05/01/2026 - Present
34
Duffy, Kevin
Director
18/01/2024 - 05/01/2026
22
Doherty, Christopher Joseph
Director
16/12/2021 - 16/12/2021
88
Drummond, Andrew
Secretary
14/02/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INCHCOLM SOUTH LTD

INCHCOLM SOUTH LTD is an(a) Active company incorporated on 16/12/2021 with the registered office located at Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie ML6 8FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INCHCOLM SOUTH LTD?

toggle

INCHCOLM SOUTH LTD is currently Active. It was registered on 16/12/2021 .

Where is INCHCOLM SOUTH LTD located?

toggle

INCHCOLM SOUTH LTD is registered at Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie ML6 8FS.

What does INCHCOLM SOUTH LTD do?

toggle

INCHCOLM SOUTH LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for INCHCOLM SOUTH LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2025-12-15 with updates.